About

Registered Number: 06265502
Date of Incorporation: 01/06/2007 (17 years ago)
Company Status: Active
Registered Address: 24 Victoria Road South, Southsea, PO5 2BT

 

Established in 2007, Twenty Four Victoria Road South Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Twenty Four Victoria Road South Ltd has 5 directors listed as Blower, Nigel John Nairn, Blower, Sally Ellizabeth Shearburn, Mayor, Ana Maria, Baker, Alexandra Joanne, Firman, Vivienne Grace.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWER, Nigel John Nairn 17 November 2014 - 1
BLOWER, Sally Ellizabeth Shearburn 17 November 2014 - 1
MAYOR, Ana Maria 01 June 2007 - 1
BAKER, Alexandra Joanne 01 June 2007 17 November 2014 1
FIRMAN, Vivienne Grace 01 June 2007 22 March 2019 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 09 February 2015
TM01 - Termination of appointment of director 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 10 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.